Search icon

365R, INC. - Florida Company Profile

Company Details

Entity Name: 365R, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

365R, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000016660
FEI/EIN Number 432001533

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 138 TAHITI CIRCLE, NAPLES, FL, 34113
Mail Address: 138 TAHITI CIRCLE, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JOHN Director 138 TAHITI CIRCLE, NAPLES, FL, 34113
ROGERS JOHN President 138 TAHITI CIRCLE, NAPLES, FL, 34113
ROGERS JOHN Agent 138 TAHITI CIRCLE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-10 138 TAHITI CIRCLE, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2009-07-10 ROGERS, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 138 TAHITI CIRCLE, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2009-07-10 138 TAHITI CIRCLE, NAPLES, FL 34113 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Reg. Agent Change 2009-07-10
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-18
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-02-12
Domestic Profit 2003-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State